UKBizDB.co.uk

FH 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fh 2 Limited. The company was founded 11 years ago and was given the registration number 08440655. The firm's registered office is in NORTHWICH. You can find them at St George's Court, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FH 2 LIMITED
Company Number:08440655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:27 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director25 July 2018Active
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director12 March 2013Active

People with Significant Control

Fh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Change account reference date company previous shortened.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.